Advanced company searchLink opens in new window

ELICYON LIMITED

Company number 09081186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 PSC04 Change of details for Charu Gandhi Pominkiewicz as a person with significant control on 1 December 2023
07 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Immediate cancellation of shares after purchased 20/10/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 20 October 2023
  • GBP 98.10000
01 Dec 2023 SH03 Purchase of own shares.
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company 19/10/2023
13 Nov 2023 SH06 Cancellation of shares. Statement of capital on 19 October 2023
  • GBP 100.20752
13 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Oct 2023 MA Memorandum and Articles of Association
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
19 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
26 Aug 2022 PSC04 Change of details for Charu Gandhi Pominkiewicz as a person with significant control on 26 August 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
24 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
19 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Feb 2021 MR01 Registration of charge 090811860001, created on 3 February 2021
11 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 June 2020
10 Feb 2021 AD01 Registered office address changed from First Floor, Avon House Avonmore Road London W14 8TS England to First Floor, Avon House Avonmore Road Kensington Village London W14 8TS on 10 February 2021
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/02/21
28 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Jan 2020 AD01 Registered office address changed from First Floor, Avon House, Avonmore Road London W14 8TS England to First Floor, Avon House Avonmore Road London W14 8TS on 16 January 2020
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
23 May 2019 CH01 Director's details changed for Charu Gandhi on 21 February 2019
23 May 2019 PSC04 Change of details for Charu Gandhi as a person with significant control on 21 February 2019